Search icon

P & T CONTRACTING CORP.

Company Details

Name: P & T CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1997 (27 years ago)
Entity Number: 2201426
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: 31-99 123RD ST, FLUSHING, NY, United States, 11354
Address: POST OFFICE BOX 560215, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENNY PEREIRA Chief Executive Officer PO BOX 560215, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 560215, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-11-19 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-21 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
011031002568 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991209002041 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971121000250 1997-11-21 CERTIFICATE OF INCORPORATION 1997-11-21

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210159 Office of Administrative Trials and Hearings Issued Settled 2014-07-09 500 2014-09-25 Failure to register vehicle with the commission
TWC-210160 Office of Administrative Trials and Hearings Issued Settled 2014-07-09 250 2014-10-06 Failed to timely notify Commission of a material information submitted to the Commission

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1469811 Intrastate Non-Hazmat 2006-03-03 20000 2005 4 4 Private(Property)
Legal Name P & T CONTRACTING CORP
DBA Name -
Physical Address 106-17 153RD STREET, JAMAICA, NY, 11433, US
Mailing Address PO BOX 560215, COLLEGE POINT, NY, 11356, US
Phone (718) 206-0210
Fax -
E-mail PTCONTRACT7712@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State